- Company Overview for ST. JAMES CAPITAL INVESTMENTS LIMITED (03013729)
- Filing history for ST. JAMES CAPITAL INVESTMENTS LIMITED (03013729)
- People for ST. JAMES CAPITAL INVESTMENTS LIMITED (03013729)
- Charges for ST. JAMES CAPITAL INVESTMENTS LIMITED (03013729)
- More for ST. JAMES CAPITAL INVESTMENTS LIMITED (03013729)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2012 | DS01 | Application to strike the company off the register | |
24 Aug 2011 | CH01 | Director's details changed for Mr David Robert Coffer on 23 June 2011 | |
23 Jun 2011 | AR01 |
Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-06-23
|
|
13 May 2011 | TM01 | Termination of appointment of Anthony Lyons as a director | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Simon Alexander Malcolm Conway on 1 November 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Mr Simon Alexander Malcolm Conway on 1 November 2010 | |
17 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
15 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
28 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
29 Jan 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
17 Nov 2008 | 288a | Secretary appointed simon alexander malcolm conway | |
18 Sep 2008 | 288c | Director's Change of Particulars / anthony lyons / 01/09/2008 / HouseName/Number was: , now: 22; Street was: 25 braknell gardens, now: lyndhurst road; Area was: , now: hampstead; Post Code was: NW3 7EE, now: NW3 5NX | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from griffith smith conway 154A church road hove east sussex BN3 2DL | |
10 Sep 2008 | 288b | Appointment Terminated Secretary susan conway | |
27 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
25 Mar 2008 | 288c | Director's Change of Particulars / simon conway / 22/03/2007 / Occupation was: accountant, now: company director |